Gosforth
Newcastle Upon Tyne
NE3 3PF
Director Name | Mrs Kerrie Dorothy Romona Blake |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2014(1 year after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | The Regent Centre The Grainger Suite, Regent Centr Gosforth Newcastle Upon Tyne NE3 3PF |
Director Name | Mr Keith Nicholson |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2017(3 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 22 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grainger Suite Regent Centre Gosforth Newcastle Upon Tyne NE3 3PF |
Registered Address | The Regent Centre The Grainger Suite, Regent Centre Gosforth Newcastle Upon Tyne NE3 3PF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
100 at £1 | Alexander Karl Blake 50.00% Ordinary A |
---|---|
100 at £1 | Kerrie Dorothy Romona Blake 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,136 |
Cash | £9,746 |
Current Liabilities | £31,839 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 2 weeks from now) |
23 January 2024 | Micro company accounts made up to 31 May 2023 (4 pages) |
---|---|
30 May 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
22 November 2022 | Micro company accounts made up to 31 May 2022 (4 pages) |
4 July 2022 | Confirmation statement made on 27 May 2022 with updates (3 pages) |
21 February 2022 | Micro company accounts made up to 31 May 2021 (4 pages) |
15 October 2021 | Change of details for Mr Alexander Karl Blake as a person with significant control on 27 July 2021 (2 pages) |
14 October 2021 | Change of details for Mr Alexander Karl Blake as a person with significant control on 27 July 2020 (2 pages) |
14 October 2021 | Change of details for Mrs Kerrie Dorothy Romona Blake as a person with significant control on 27 July 2020 (2 pages) |
2 July 2021 | Confirmation statement made on 1 July 2021 with updates (4 pages) |
27 July 2020 | Micro company accounts made up to 31 May 2020 (4 pages) |
27 July 2020 | Registered office address changed from The Pearl 7 New Bridge Street West Newcastle upon Tyne NE1 8AQ England to The Regent Centre the Grainger Suite, Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 27 July 2020 (1 page) |
23 July 2020 | Notification of Kerrie Dorothy Romona Blake as a person with significant control on 22 July 2020 (2 pages) |
23 July 2020 | Termination of appointment of Keith Nicholson as a director on 22 July 2020 (1 page) |
23 July 2020 | Notification of Alexander Karl Blake as a person with significant control on 22 July 2020 (2 pages) |
23 July 2020 | Cessation of Keda Group Limited as a person with significant control on 22 July 2020 (1 page) |
13 July 2020 | Previous accounting period extended from 30 November 2019 to 31 May 2020 (1 page) |
1 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
1 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
28 May 2019 | Micro company accounts made up to 30 November 2018 (4 pages) |
8 April 2019 | Registered office address changed from Grainger Suite, Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF England to The Pearl 7 New Bridge Street West Newcastle upon Tyne NE1 8AQ on 8 April 2019 (1 page) |
2 October 2018 | Confirmation statement made on 1 July 2018 with updates (4 pages) |
2 October 2018 | Cessation of Alexander Karl Blake as a person with significant control on 1 July 2018 (1 page) |
2 October 2018 | Notification of Keda Group Limited as a person with significant control on 1 July 2018 (2 pages) |
2 October 2018 | Cessation of Keith Nicholson as a person with significant control on 1 July 2018 (1 page) |
8 June 2018 | Confirmation statement made on 8 June 2018 with updates (6 pages) |
8 June 2018 | Change of details for Mr Keith Nicholson as a person with significant control on 8 June 2018 (2 pages) |
4 June 2018 | Second filing of Confirmation Statement dated 18/11/2017 (6 pages) |
10 April 2018 | Micro company accounts made up to 30 November 2017 (3 pages) |
22 November 2017 | Registered office address changed from 8 Woodlea Forest Hall Newcastle upon Tyne NE12 9BG to Grainger Suite, Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 22 November 2017 (1 page) |
22 November 2017 | Registered office address changed from 8 Woodlea Forest Hall Newcastle upon Tyne NE12 9BG to Grainger Suite, Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 22 November 2017 (1 page) |
22 November 2017 | Confirmation statement made on 18 November 2017 with updates (4 pages) |
22 November 2017 | Confirmation statement made on 18 November 2017 with updates (4 pages) |
21 November 2017 | Notification of Keith Nicholson as a person with significant control on 30 June 2017 (2 pages) |
21 November 2017 | Director's details changed for Mr Alexander Karl Blake on 21 November 2017 (3 pages) |
21 November 2017 | Cessation of Kerrie Dorothy Romona Blake as a person with significant control on 30 June 2017 (1 page) |
21 November 2017 | Notification of Keith Nicholson as a person with significant control on 30 June 2017 (2 pages) |
21 November 2017 | Cessation of Kerrie Dorothy Romona Blake as a person with significant control on 30 June 2017 (1 page) |
21 November 2017 | Director's details changed for Mr Alexander Karl Blake on 21 November 2017 (3 pages) |
7 August 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
7 August 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
13 July 2017 | Appointment of Mr Keith Nicholson as a director on 30 June 2017 (2 pages) |
13 July 2017 | Appointment of Mr Keith Nicholson as a director on 30 June 2017 (2 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
21 November 2016 | Confirmation statement made on 18 November 2016 with updates (7 pages) |
21 November 2016 | Confirmation statement made on 18 November 2016 with updates (7 pages) |
7 January 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
7 January 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
25 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
22 March 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
22 March 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
6 January 2015 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Appointment of Mrs Kerrie Dorothy Romona Blake as a director on 30 November 2014 (2 pages) |
6 January 2015 | Appointment of Mrs Kerrie Dorothy Romona Blake as a director on 30 November 2014 (2 pages) |
9 December 2013 | Registered office address changed from 4a Front Street Sedgefield Stockton on Tees Cleveland TS21 3AT United Kingdom on 9 December 2013 (1 page) |
9 December 2013 | Registered office address changed from 4a Front Street Sedgefield Stockton on Tees Cleveland TS21 3AT United Kingdom on 9 December 2013 (1 page) |
9 December 2013 | Registered office address changed from 4a Front Street Sedgefield Stockton on Tees Cleveland TS21 3AT United Kingdom on 9 December 2013 (1 page) |
18 November 2013 | Incorporation Statement of capital on 2013-11-18
|
18 November 2013 | Incorporation Statement of capital on 2013-11-18
|